Search icon

BELL CITY RIFLE CLUB INCORPORATED

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: BELL CITY RIFLE CLUB INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Jun 1935
Business ALEI: 0100229
Annual report due: 20 Jun 2025
Business address: 16 BRIAR COURT, CROMWELL, CT, 06416, United States
Mailing address: P.O. BOX 722, SOUTHINGTON, CT, United States, 06489-0722
ZIP code: 06416
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: bellcityrifleclub@gmail.com

Industry & Business Activity

NAICS

713940 Fitness and Recreational Sports Centers

This industry comprises establishments primarily engaged in operating fitness and recreational sports facilities featuring exercise and other active physical fitness conditioning or recreational sports activities, such as swimming, skating, or racquet sports. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
ROBERT LAQUERRE Agent 1774 MT VERNON ROAD, SOUTHINGTON, CT, 06489-0722, United States +1 860-302-8907 bellcityrifleclub@gmail.com 16 BRIAR COURT, 16 BRIAR COURT, CROMWELL, CT, 06416, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT LAQUERRE Officer 1774 MOUNT VERNON ROAD, SOUTHINGTON, CT, 06489, United States +1 860-302-8907 bellcityrifleclub@gmail.com 16 BRIAR COURT, 16 BRIAR COURT, CROMWELL, CT, 06416, United States
EDWARD LEE JR Officer 1774 MOUNT VERNON ROAD, SOUTHINGTON, CT, 06489, United States - - 130 SHEFFIELD LANE, BRISTOL, CT, 06010, United States
JAMES VERBICKAS Officer 1774 MOUNT VERNON ROAD, SOUTHINGTON, CT, 06489, United States - - 273 SMITH ROAD, THOMASTON, CT, 06787, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012044394 2024-05-22 - Annual Report Annual Report -
BF-0011077834 2023-05-21 - Annual Report Annual Report -
BF-0010188631 2022-05-19 - Annual Report Annual Report 2022
0007370191 2021-06-12 - Annual Report Annual Report 2021
0006900405 2020-05-08 - Annual Report Annual Report 2020
0006558443 2019-05-14 2019-05-14 Change of Agent Agent Change -
0006557353 2019-05-14 - Annual Report Annual Report 2019
0006176423 2018-05-04 - Annual Report Annual Report 2018
0005861012 2017-06-07 - Annual Report Annual Report 2017
0005860153 2017-06-07 - Change of Agent Address Agent Address Change -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information